Keston
Kent
BR2 6EA
Director Name | Mr Surender Mohan Arora |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 May 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5th Floor Jewel Palace Seven Bunglows Andheri W Mumbai 400061 India |
Director Name | Bharat Ramani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 May 2010) |
Role | Company Director |
Correspondence Address | 3404 Ravens Crest Drive Plainsboro New Jersey Nj - 08536 Foreign |
Director Name | Shaikh Abdul Sattar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 May 2010) |
Role | Company Director |
Correspondence Address | 001 Adore Apartment Rebello Road Bandera W Mumbai 400050 India |
Director Name | Mr Anthony Clifford Gale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poynters Lodge 5 Croydon Road Keston Kent BR2 6EA |
Director Name | Mr Kevin William Osborn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridgewater Close Chislehurst Kent BR7 6QU |
Director Name | Mr Martin Victor Elton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | 29 Benedict Close Orpington Kent BR6 9TU |
Director Name | Mr Ian Soden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2002) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 37 Ford Lane Farnham Surrey GU10 4SF |
Director Name | Surrsh Kumar Bansal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 2 Sonia Court Edison Nj 8820 United States |
Registered Address | 2nd Floor 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £254,142 |
Gross Profit | -£265,134 |
Net Worth | -£664,437 |
Cash | £2,691 |
Current Liabilities | £1,920,293 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2010 | Final Gazette dissolved following liquidation (1 page) |
19 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages) |
9 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2008 (2 pages) |
9 September 2008 | Notice of completion of voluntary arrangement (5 pages) |
9 September 2008 | Notice of completion of voluntary arrangement (5 pages) |
9 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages) |
9 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2008 (2 pages) |
9 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2008 (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 115A chancery lane london WC2A 1BR (1 page) |
8 September 2008 | Resolutions
|
8 September 2008 | Declaration of solvency (6 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Appointment of a voluntary liquidator (1 page) |
8 September 2008 | Appointment of a voluntary liquidator (1 page) |
8 September 2008 | Declaration of solvency (6 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 115A chancery lane london WC2A 1BR (1 page) |
30 August 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages) |
30 August 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008 (2 pages) |
16 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2009 (6 pages) |
16 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2009 (6 pages) |
16 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2009 (6 pages) |
2 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages) |
2 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages) |
2 May 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages) |
27 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages) |
27 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages) |
27 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2007 (7 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2006 (5 pages) |
14 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2006 (5 pages) |
14 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2006 (5 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 July 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 July 2005 | Return made up to 31/12/04; full list of members
|
30 June 2005 | Registered office changed on 30/06/05 from: 124 new bond street london W1S 1DX (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 124 new bond street london W1S 1DX (1 page) |
11 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
11 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 140-148 willcox house borough high street london SE1 1LB (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 140-148 willcox house borough high street london SE1 1LB (1 page) |
16 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: fielden house 28-42 london bridge street london SE1 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: fielden house 28-42 london bridge street london SE1 (1 page) |
30 December 2003 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 May 2003 | Full accounts made up to 31 March 2003 (17 pages) |
2 April 2003 | Ad 21/03/03--------- £ si 180000@1=180000 £ ic 653992/833992 (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
2 April 2003 | Ad 09/01/03--------- £ si 125000@1=125000 £ ic 833992/958992 (2 pages) |
2 April 2003 | Ad 21/03/03--------- £ si 180000@1=180000 £ ic 653992/833992 (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Ad 09/01/03--------- £ si 125000@1=125000 £ ic 833992/958992 (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 December 2002 | £ nc 500000/1000000 17/09/02 (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Ad 17/09/02--------- £ si 285000@1=285000 £ ic 368272/653272 (2 pages) |
30 December 2002 | £ nc 500000/1000000 17/09/02 (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Ad 17/09/02--------- £ si 285000@1=285000 £ ic 368272/653272 (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 31/12/01; full list of members; amend
|
30 July 2002 | Return made up to 31/12/01; full list of members; amend (11 pages) |
25 July 2002 | Ad 02/01/01--------- £ si 720@1 (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
12 July 2002 | Ad 21/05/02--------- £ si 230000@1=230000 £ ic 138272/368272 (2 pages) |
12 July 2002 | Ad 21/05/02--------- £ si 230000@1=230000 £ ic 138272/368272 (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
13 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 April 2002 | Ad 27/03/02--------- £ si 70000@1=70000 £ ic 68272/138272 (2 pages) |
23 April 2002 | Ad 27/03/02--------- £ si 70000@1=70000 £ ic 68272/138272 (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
23 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
21 March 2002 | Company name changed melstar-linkhand LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed melstar-linkhand LIMITED\certificate issued on 21/03/02 (2 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (12 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
4 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
7 March 2001 | Location of debenture register (1 page) |
7 March 2001 | Return made up to 31/12/00; full list of members
|
9 February 2001 | Company name changed linkhand LIMITED\certificate issued on 09/02/01 (3 pages) |
9 February 2001 | Company name changed linkhand LIMITED\certificate issued on 09/02/01 (3 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 5 croydon road keston kent BR2 6EA (1 page) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 5 croydon road keston kent BR2 6EA (1 page) |
18 January 2001 | New director appointed (3 pages) |
16 October 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
16 October 2000 | Return made up to 31/12/99; full list of members; amend (9 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
22 March 2000 | Ad 01/04/99--------- £ si 2730@1 (2 pages) |
22 March 2000 | Ad 01/04/99--------- £ si 2730@1 (2 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 5 croydon road keston kent BR2 6EA (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 5 croydon road keston kent BR2 6EA (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
31 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
31 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 November 1994 | Full accounts made up to 31 March 1994 (9 pages) |
24 November 1994 | Full accounts made up to 31 March 1994 (9 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Nc inc already adjusted 12/05/92 (1 page) |
28 February 1994 | Nc inc already adjusted 12/05/92 (1 page) |
28 February 1994 | Resolutions
|
9 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (8 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (8 pages) |
6 November 1992 | Resolutions
|
6 November 1992 | £ nc 100/90100 12/05/92 (1 page) |
6 November 1992 | £ nc 100/90100 12/05/92 (1 page) |
6 November 1992 | Resolutions
|
26 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
26 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
19 October 1992 | New director appointed (2 pages) |
10 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
23 August 1991 | Full accounts made up to 31 March 1991 (9 pages) |
23 August 1991 | Full accounts made up to 31 March 1991 (9 pages) |
3 June 1991 | Return made up to 31/12/90; full list of members (8 pages) |
21 May 1990 | Director resigned;new director appointed (2 pages) |
21 May 1990 | Director resigned;new director appointed (2 pages) |
8 March 1990 | Director's particulars changed (2 pages) |
8 March 1990 | Director's particulars changed (2 pages) |
1 March 1990 | Return made up to 31/12/88; full list of members (5 pages) |
1 March 1990 | Full accounts made up to 31 March 1989 (5 pages) |
1 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
1 March 1990 | Full accounts made up to 31 March 1989 (5 pages) |
1 March 1990 | Return made up to 31/12/88; full list of members (5 pages) |
10 March 1988 | Director resigned;new director appointed (3 pages) |
10 March 1988 | New director appointed (3 pages) |
10 March 1988 | New director appointed (3 pages) |
1 March 1988 | Secretary resigned;new secretary appointed (1 page) |
1 March 1988 | Secretary resigned;new secretary appointed (1 page) |
1 March 1988 | Registered office changed on 01/03/88 from: icc house 110 whitchurch rd cardiff CF4 3LY (1 page) |
1 March 1988 | Registered office changed on 01/03/88 from: icc house 110 whitchurch rd cardiff CF4 3LY (1 page) |
16 November 1987 | Incorporation (15 pages) |
16 November 1987 | Incorporation (15 pages) |